- Company Overview for ALLAN SCOTT PRODUCTIONS (UK) LIMITED (04755080)
- Filing history for ALLAN SCOTT PRODUCTIONS (UK) LIMITED (04755080)
- People for ALLAN SCOTT PRODUCTIONS (UK) LIMITED (04755080)
- More for ALLAN SCOTT PRODUCTIONS (UK) LIMITED (04755080)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
11 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
23 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from C/O C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD to Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Court Elstree Herfordshire WD6 3SY on 17 July 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
09 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for Allan George Shiach on 14 July 2014 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Mar 2013 | AD01 | Registered office address changed from 36 Marshall Street London W1F 7EY on 6 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
15 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders |